- Company Overview for PFA SECURITY LIMITED (07106561)
- Filing history for PFA SECURITY LIMITED (07106561)
- People for PFA SECURITY LIMITED (07106561)
- More for PFA SECURITY LIMITED (07106561)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Dec 2016 | AD01 | Registered office address changed from 32 Discovery Close Coalville Leicestershire LE67 3AW England to 32 32 Discovery Close Coalville Leicestershire LE67 3AW on 22 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from Lavender House Chapel Lane Rolleston on Dove Burton on Trent Staffs DE13 9AG to 32 Discovery Close Coalville Leicestershire LE67 3AW on 21 December 2016 | |
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
20 Dec 2015 | TM01 | Termination of appointment of Stephen Richardson as a director on 1 December 2015 | |
20 Dec 2015 | CH01 | Director's details changed for Mr Peter Richardson on 1 December 2015 | |
20 Dec 2015 | TM02 | Termination of appointment of Stephen Richardson as a secretary on 1 December 2015 | |
01 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
01 Jan 2015 | AD01 | Registered office address changed from Lavender House Chapel Lane Rolleston on Dove Burton on Trent Staffs DE13 9AG England to Lavender House Chapel Lane Rolleston on Dove Burton on Trent Staffs DE13 9AG on 1 January 2015 | |
01 Jan 2015 | AD01 | Registered office address changed from Common Farm Mugginton Lane End Weston Underwood Ashbourne Derbyshire DE6 4PP to Lavender House Chapel Lane Rolleston on Dove Burton on Trent Staffs DE13 9AG on 1 January 2015 | |
06 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
11 Jun 2010 | AD01 | Registered office address changed from Office 12, Powerpoint Business Ctr 122 High Street Earl Shilton Leicester LE9 7LQ United Kingdom on 11 June 2010 | |
16 Dec 2009 | NEWINC | Incorporation |